Company NameSegro Investments Limited
Company StatusActive
Company Number01131931
CategoryPrivate Limited Company
Incorporation Date30 August 1973(50 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(46 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(47 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(50 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(50 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameHugh Linklater Thomson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleChartered Surveyor
Correspondence Address38 Charlbury Road
Oxford
Oxfordshire
OX2 6UX
Director NameMr David Edmund Frederick Simons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedars
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(29 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(29 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameJohn Robert Probert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2008)
RoleChartered Secretary
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameWalter Emile Rosa Hens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed19 April 2005(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOsytel 9
Mortsel
2640
Belgium
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2011)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House
15 Regent Street
London
SW1Y 4LR
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(34 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(34 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(35 years, 1 month after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 January 2011(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(38 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(38 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(39 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(41 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(41 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(48 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com
Telephone01753 537171
Telephone regionSlough

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.4m at £1Slough Trading Estate LTD
100.00%
Ordinary
1 at £1Segro Administration LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,279,000
Gross Profit£952,000
Net Worth£14,375,000
Cash£29,000
Current Liabilities£238,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 September 2013Delivered on: 18 October 2013
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Property located at konrad-zuse-str.3, Grevenbroich-kapellen, germany registered in the land register (grundbuch) of hemmerden kept at the local court (amtsgericht) of grevenbroich, germany on folio (blatt) 1219 as lot.no. (Flurstuck) 239.
Outstanding

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
3 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
3 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages)
3 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
19 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 19 November 2019 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (27 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Change of details for Slough Trading Estate Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Slough Trading Estate Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (30 pages)
20 July 2017Full accounts made up to 31 December 2016 (30 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (26 pages)
29 July 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,374,591
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,374,591
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (28 pages)
8 September 2015Full accounts made up to 31 December 2014 (28 pages)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,374,591
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,374,591
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,374,591
(8 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12,374,591
(8 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12,374,591
(8 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12,374,591
(8 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages)
18 October 2013Registration of charge 011319310001 (37 pages)
18 October 2013Registration of charge 011319310001 (37 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Andrew Gulliford as a director (1 page)
8 October 2012Termination of appointment of Andrew Gulliford as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
4 October 2012Appointment of Gareth John Osborn as a director (2 pages)
4 October 2012Appointment of Gareth John Osborn as a director (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
19 December 2011Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages)
8 December 2011Appointment of Andrew John Pilsworth as a director (2 pages)
8 December 2011Appointment of Andrew John Pilsworth as a director (2 pages)
1 December 2011Termination of appointment of Siva Shankar as a director (1 page)
1 December 2011Termination of appointment of Siva Shankar as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
5 October 2011Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
11 July 2011Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
11 July 2011Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
12 January 2011Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
12 January 2011Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
2 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 1 July 2010 (1 page)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
26 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
11 February 2009Director appointed david crawford bridges (3 pages)
11 February 2009Appointment terminated director elizabeth horler (1 page)
11 February 2009Director appointed vanessa kate critchley (3 pages)
11 February 2009Director appointed vanessa kate critchley (3 pages)
11 February 2009Director appointed david crawford bridges (3 pages)
11 February 2009Appointment terminated director elizabeth horler (1 page)
29 January 2009Appointment terminated director walter hens (1 page)
29 January 2009Appointment terminated director walter hens (1 page)
24 October 2008Appointment terminated secretary valerie lynch (1 page)
24 October 2008Secretary appointed elizabeth ann blease (1 page)
24 October 2008Secretary appointed elizabeth ann blease (1 page)
24 October 2008Appointment terminated secretary valerie lynch (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated director john probert (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john probert (1 page)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
23 July 2008Director appointed elizabeth anne horler (4 pages)
23 July 2008Director appointed elizabeth anne horler (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (17 pages)
14 July 2008Full accounts made up to 31 December 2007 (17 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
19 August 2007Full accounts made up to 31 December 2006 (17 pages)
19 August 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Company name changed slough investments LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed slough investments LIMITED\certificate issued on 26/06/07 (2 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
26 September 2006Full accounts made up to 31 December 2005 (20 pages)
26 September 2006Full accounts made up to 31 December 2005 (20 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (9 pages)
19 May 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 June 2000Return made up to 01/06/00; full list of members (6 pages)
20 June 2000Return made up to 01/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 01/06/99; full list of members (9 pages)
21 June 1999Return made up to 01/06/99; full list of members (9 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 June 1998Return made up to 01/06/98; full list of members (10 pages)
24 June 1998Return made up to 01/06/98; full list of members (10 pages)
10 June 1998Full accounts made up to 31 December 1997 (9 pages)
10 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1997Return made up to 01/06/97; full list of members (10 pages)
25 June 1997Return made up to 01/06/97; full list of members (10 pages)
31 May 1997Full accounts made up to 31 December 1996 (9 pages)
31 May 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1996Return made up to 01/06/96; no change of members (8 pages)
21 June 1996Return made up to 01/06/96; no change of members (8 pages)
13 June 1995Return made up to 01/06/95; full list of members (32 pages)
13 June 1995Return made up to 01/06/95; full list of members (32 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1986Company name changed gauntlet developments (frankfurt ) LIMITED\certificate issued on 30/09/86 (2 pages)
30 September 1986Company name changed gauntlet developments (frankfurt ) LIMITED\certificate issued on 30/09/86 (2 pages)
13 October 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 October 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
27 September 1976Company name changed\certificate issued on 27/09/76 (1 page)
27 September 1976Company name changed\certificate issued on 27/09/76 (1 page)
30 August 1973Incorporation (15 pages)
30 August 1973Incorporation (15 pages)